OPTOCAP LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA
Company number SC244596
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, UNITED KINGDOM, AB10 1HA
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Mr Luis Gomez on 23 February 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of OPTOCAP LIMITED are www.optocap.co.uk, and www.optocap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optocap Limited is a Private Limited Company. The company registration number is SC244596. Optocap Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Optocap Limited is Johnstone House 52 54 Rose Street Aberdeen United Kingdom Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. GOMEZ, Luis is a Director of the company. Secretary PALMER, Graeme Thomas has been resigned. Secretary RUXTON, David Scott has been resigned. Director ASHBY, William Edward has been resigned. Director BLEWETT, Ian James, Dr has been resigned. Director DUFFY, Stephen has been resigned. Director FRANCIS, Neil David has been resigned. Director GRACIE, Christopher Arthur James has been resigned. Director LYNN, John has been resigned. Director MILLER, Robert Richard has been resigned. Director RUXTON, David Scott has been resigned. Director SHIEL, Michael has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 07 January 2016

Director
GOMEZ, Luis
Appointed Date: 07 January 2016
65 years old

Resigned Directors

Secretary
PALMER, Graeme Thomas
Resigned: 07 August 2003
Appointed Date: 25 February 2003

Secretary
RUXTON, David Scott
Resigned: 07 January 2016
Appointed Date: 07 August 2003

Director
ASHBY, William Edward
Resigned: 07 January 2016
Appointed Date: 23 June 2009
70 years old

Director
BLEWETT, Ian James, Dr
Resigned: 03 June 2009
Appointed Date: 01 April 2005
64 years old

Director
DUFFY, Stephen
Resigned: 07 January 2016
Appointed Date: 18 October 2007
49 years old

Director
FRANCIS, Neil David
Resigned: 03 June 2009
Appointed Date: 01 July 2003
62 years old

Director
GRACIE, Christopher Arthur James
Resigned: 03 June 2009
Appointed Date: 01 July 2003
80 years old

Director
LYNN, John
Resigned: 31 December 2012
Appointed Date: 23 June 2009
65 years old

Director
MILLER, Robert Richard
Resigned: 26 February 2003
Appointed Date: 25 February 2003
62 years old

Director
RUXTON, David Scott
Resigned: 07 January 2016
Appointed Date: 18 October 2007
74 years old

Director
SHIEL, Michael
Resigned: 21 June 2005
Appointed Date: 26 February 2003
66 years old

Persons With Significant Control

Optocap Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTOCAP LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
23 Feb 2017
Director's details changed for Mr Luis Gomez on 23 February 2017
13 Sep 2016
Accounts for a small company made up to 31 December 2015
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

13 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 61 more events
07 Jul 2003
Accounting reference date extended from 29/02/04 to 31/03/04
15 May 2003
Partic of mort/charge *
02 Mar 2003
New director appointed
02 Mar 2003
Director resigned
25 Feb 2003
Incorporation

OPTOCAP LIMITED Charges

20 May 2009
Floating charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
30 April 2003
Floating charge
Delivered: 15 May 2003
Status: Satisfied on 9 June 2009
Persons entitled: Scottish Enterprise Edinburgh and Lothian Limited
Description: Undertaking and all property and assets present and future…